118-122 College Road
Harrow
HA1 1BQ
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Impex General Trading Llc Fzc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Correspondence Address | PO Box 5232 Fujairah Fujairah Free Zone Fujairah Fujairah Free Zone UAE |
Registered Address | Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Impex General Trading Llc Fzco 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,873 |
Cash | £149,287 |
Current Liabilities | £64,406 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
9 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
17 December 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
28 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
25 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
4 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
28 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
1 November 2017 | Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017 (1 page) |
16 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
8 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 July 2013 | Registered office address changed from C/O C/O Langham Carter 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Nottinghamshire NG22 9FE United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O C/O Langham Carter 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Nottinghamshire NG22 9FE United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O C/O Langham Carter 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Nottinghamshire NG22 9FE United Kingdom on 3 July 2013 (1 page) |
22 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
27 February 2012 | Termination of appointment of Impex General Trading Llc Fzc as a director (1 page) |
27 February 2012 | Termination of appointment of Impex General Trading Llc Fzc as a director (1 page) |
20 February 2012 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
20 February 2012 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Millgate House Hotel Mill Gate Newark Nottinghamshire NG24 4TU United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Millgate House Hotel Mill Gate Newark Nottinghamshire NG24 4TU United Kingdom on 20 February 2012 (1 page) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Registered office address changed from 4 Churchill Court 58 Station Road North Harrow HA2 7ST England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 4 Churchill Court 58 Station Road North Harrow HA2 7ST England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 4 Churchill Court 58 Station Road North Harrow HA2 7ST England on 5 December 2011 (1 page) |
9 December 2010 | Appointment of Mr Gulam Hussein Ismail as a director (2 pages) |
9 December 2010 | Appointment of Impex General Trading Llc Fzc as a director (2 pages) |
9 December 2010 | Appointment of Impex General Trading Llc Fzc as a director (2 pages) |
9 December 2010 | Appointment of Mr Gulam Hussein Ismail as a director (2 pages) |
1 December 2010 | Incorporation (21 pages) |
1 December 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
1 December 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
1 December 2010 | Incorporation (21 pages) |